DENNIS JOHNS SERVICE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
04/02/254 February 2025 | Director's details changed for Mr Peter Andrew Andrews on 2025-01-12 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
03/02/253 February 2025 | Director's details changed for Mr Ian Richard Morgan on 2025-01-12 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/01/2412 January 2024 | Director's details changed for Mr Kristopher Adams on 2022-07-23 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
23/12/2323 December 2023 | Change of details for Mr Timothy John Whiley as a person with significant control on 2023-04-22 |
20/12/2320 December 2023 | Purchase of own shares. |
20/12/2320 December 2023 | Cancellation of shares. Statement of capital on 2023-04-22 |
06/06/236 June 2023 | Appointment of Mr Peter Andrew Andrews as a director on 2023-05-15 |
06/06/236 June 2023 | Appointment of Mr Ian Richard Morgan as a director on 2023-05-15 |
09/05/239 May 2023 | Termination of appointment of Victor Glenn Adams as a director on 2023-04-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-09 with updates |
01/03/231 March 2023 | Director's details changed for Mr Timothy John Whiley on 2023-02-08 |
01/03/231 March 2023 | Director's details changed for Mr Kristopher Adams on 2023-02-08 |
22/02/2322 February 2023 | Purchase of own shares. |
21/02/2321 February 2023 | Termination of appointment of Charles Blades Stirling as a director on 2023-02-06 |
16/02/2316 February 2023 | Resolutions |
16/02/2316 February 2023 | Resolutions |
13/02/2313 February 2023 | Cancellation of shares. Statement of capital on 2023-02-06 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/11/229 November 2022 | Statement of capital following an allotment of shares on 2022-04-06 |
13/05/2213 May 2022 | Purchase of own shares. |
13/05/2213 May 2022 | Cancellation of shares. Statement of capital on 2022-04-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Resolutions |
25/04/2225 April 2022 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Second filing to change the details of Timothy John Whiley as a person with significant control |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
02/03/212 March 2021 | Change of details for Mr Timothy John Whiley as a person with significant control on 2021-02-17 |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WHILEY / 17/02/2021 |
09/10/209 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2020 |
06/08/206 August 2020 | DIRECTOR APPOINTED MR TIMOTHY JOHN WHILEY |
06/08/206 August 2020 | DIRECTOR APPOINTED MR KRISTOPHER ADAMS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | 16/05/19 STATEMENT OF CAPITAL GBP 1002 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 94 RENDLESHAM ROAD CLAPTON LONDON E5 8PA |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GLENN ADAMS / 10/05/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHILEY |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHILEY |
06/07/156 July 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 1004.00 |
02/03/152 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/02/1413 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/07/1330 July 2013 | PREVEXT FROM 28/02/2013 TO 30/04/2013 |
14/06/1314 June 2013 | 16/05/13 STATEMENT OF CAPITAL GBP 1003.00 |
14/06/1314 June 2013 | 16/05/13 STATEMENT OF CAPITAL GBP 1002.00 |
14/06/1314 June 2013 | ADOPT ARTICLES 16/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/02/1327 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
30/07/1230 July 2012 | 19/07/12 STATEMENT OF CAPITAL GBP 1000.00 |
30/07/1230 July 2012 | 18/07/12 STATEMENT OF CAPITAL GBP 987.00 |
30/07/1230 July 2012 | 18/07/12 STATEMENT OF CAPITAL GBP 588.00 |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR CHARLES BLADES STIRLING |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR TIMOTHY JOHN WHILEY |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
29/02/1229 February 2012 | DIRECTOR APPOINTED MR VICTOR ADAMS |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
29/02/1229 February 2012 | SECRETARY APPOINTED MR TIMOTHY WHILEY |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company